Company NameDropsa UK Limited
DirectorSimon John William Divisi
Company StatusActive
Company Number01576128
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Previous NameGinger Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon John William Divisi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(33 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Gualtiero Divisi
Date of BirthJuly 1916 (Born 107 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressVia Massimiamo 25
Milan 20124
Foreign
Director NameMrs Milena Divisi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 June 2004)
RoleCompany Director
Correspondence AddressVia Massimiamo 25
Milan 20124
Foreign
Secretary NameMrs Milena Divisi
NationalityItalian
StatusResigned
Appointed18 April 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 June 2004)
RoleCompany Director
Correspondence AddressVia Massimiamo 25
Milan 20124
Foreign
Director NameWalter Frank Divisi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(12 years after company formation)
Appointment Duration27 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 6 Egham Business Village, Crabtree Road
Egham
Surrey
TW20 8RB

Contact

Websitewww.dropsa.com

Location

Registered AddressUnit 6 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

5k at £1Gd Group Investments Sa
97.98%
Ordinary
34 at £1Walter Frank Divisi
0.67%
Ordinary
33 at £1J. Divisi
0.65%
Ordinary
33 at £1S. Divisi
0.65%
Ordinary
1 at £1J. Divisi
0.02%
Ordinary B
1 at £1S. Divisi
0.02%
Ordinary C
1 at £1Walter Frank Divisi
0.02%
Ordinary A

Financials

Year2014
Net Worth£314,433
Cash£106,454
Current Liabilities£637,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

23 August 1996Delivered on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6/7 egham business village, crabtree lane, thorpe industrial park, egham, surrey.
Outstanding
23 August 1996Delivered on: 28 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 November 1992Delivered on: 2 December 1992
Persons entitled: Michael James Autos PLC

Classification: Deed of rent deposit
Secured details: For securing £6,500.00 and all monies due from the company to the chargee under the terms of the charge.
Particulars: The sum of £6,500.00 together with all interest accruing thereon by way of security for due performance of the companys obligations under a lease dated the same day as the deed of rent deposit.
Outstanding

Filing History

29 January 2021Second filing of Confirmation Statement dated 18 April 2020 (4 pages)
27 January 2021Second filing of Confirmation Statement dated 18 April 2020 (4 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/01/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/01/21
(7 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 May 2017Director's details changed for Simon John William Divisi on 1 April 2017 (2 pages)
30 May 2017Director's details changed for Simon John William Divisi on 1 April 2017 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,103
(6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,103
(6 pages)
15 April 2016Director's details changed for Simon John William Divisi on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Simon John William Divisi on 15 April 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,103
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,103
(6 pages)
23 December 2014Appointment of Simon John William Divisi as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Simon John William Divisi as a director on 15 December 2014 (3 pages)
16 December 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 16 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,103
(5 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,103
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 June 2008Return made up to 18/04/08; full list of members (6 pages)
18 June 2008Return made up to 18/04/08; full list of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 June 2007Return made up to 18/04/07; full list of members (7 pages)
17 June 2007Return made up to 18/04/07; full list of members (7 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 18/04/06; full list of members (8 pages)
2 May 2006Return made up to 18/04/06; full list of members (8 pages)
12 December 2005Return made up to 18/04/05; full list of members; amend (8 pages)
12 December 2005Return made up to 18/04/05; full list of members; amend (8 pages)
17 November 2005Amended accounts made up to 31 December 2004 (7 pages)
17 November 2005Amended accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 May 2005Director resigned (1 page)
24 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2005Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Return made up to 18/04/04; full list of members (8 pages)
17 June 2004Return made up to 18/04/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 18/04/03; full list of members (8 pages)
15 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 18/04/02; full list of members (7 pages)
15 May 2002Return made up to 18/04/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
15 May 2000Return made up to 18/04/00; full list of members (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1998Return made up to 18/04/98; no change of members (4 pages)
23 November 1998Return made up to 18/04/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 July 1998Registered office changed on 25/07/98 from: 71 epsom road ewell surrey kt 171 (1 page)
25 July 1998Registered office changed on 25/07/98 from: 71 epsom road ewell surrey kt 171 (1 page)
14 November 1997Return made up to 18/04/97; full list of members (6 pages)
14 November 1997Return made up to 18/04/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 May 1996Return made up to 18/04/96; full list of members (5 pages)
31 May 1996Return made up to 18/04/96; full list of members (5 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 May 1995Return made up to 18/04/95; no change of members (4 pages)
16 May 1995Return made up to 18/04/95; no change of members (4 pages)
25 August 1993Director resigned;new director appointed (2 pages)
25 August 1993Director resigned;new director appointed (2 pages)
14 December 1981Company name changed\certificate issued on 14/12/81 (2 pages)
14 December 1981Company name changed\certificate issued on 14/12/81 (2 pages)
17 November 1981Memorandum of association (6 pages)
17 November 1981Memorandum of association (6 pages)
24 July 1981Certificate of incorporation (1 page)
24 July 1981Certificate of incorporation (1 page)
24 July 1981Incorporation (13 pages)
24 July 1981Incorporation (13 pages)